Company NameA Quarter Limited
Company StatusDissolved
Company Number09263408
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 5 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Sarah Simon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 22 May 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address116 Quayside
Newcastle Upon Tyne
NE1 3DY
Secretary NameMiss Emma Ayton Cross
StatusClosed
Appointed01 October 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 22 May 2018)
RoleCompany Director
Correspondence Address116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Tim Crown Anderson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2016(2 years after company formation)
Appointment Duration1 year, 7 months (closed 22 May 2018)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Jake William McLellan
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address44 Moorton Avenue
Manchester
M19 2NQ
Secretary NameMr Jake McLellan
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address44 Moorton Avenue
Manchester
M19 2NQ
Director NameMr Dominic Anthony Holmes
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2015(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
Secretary NameMr Dominic Anthony Holmes
StatusResigned
Appointed01 April 2016(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr John Wakefield
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 01 September 2016)
RoleBa Business Management
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Johnny Grey
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 10 October 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ

Location

Registered Address116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (5 pages)
26 September 2017Application to strike the company off the register (5 pages)
28 November 2016Termination of appointment of Johnny Grey as a director on 10 October 2016 (1 page)
28 November 2016Termination of appointment of Dominic Anthony Holmes as a secretary on 1 October 2016 (1 page)
28 November 2016Termination of appointment of Dominic Anthony Holmes as a secretary on 1 October 2016 (1 page)
28 November 2016Registered office address changed from C/O a Quarter Ltd 82 King Street Manchester M2 4WQ England to 116 Quayside Newcastle upon Tyne NE1 3DY on 28 November 2016 (1 page)
28 November 2016Appointment of Miss Emma Ayton Cross as a secretary on 1 October 2016 (2 pages)
28 November 2016Termination of appointment of Johnny Grey as a director on 10 October 2016 (1 page)
28 November 2016Registered office address changed from C/O a Quarter Ltd 82 King Street Manchester M2 4WQ England to 116 Quayside Newcastle upon Tyne NE1 3DY on 28 November 2016 (1 page)
28 November 2016Appointment of Mr Tim Crown Anderson as a director on 15 October 2016 (2 pages)
28 November 2016Appointment of Miss Emma Ayton Cross as a secretary on 1 October 2016 (2 pages)
28 November 2016Appointment of Mr Tim Crown Anderson as a director on 15 October 2016 (2 pages)
28 November 2016Termination of appointment of Johnny Grey as a director on 10 October 2016 (1 page)
28 November 2016Termination of appointment of Johnny Grey as a director on 10 October 2016 (1 page)
7 October 2016Appointment of Miss Sarah Simon as a director on 1 September 2016 (2 pages)
7 October 2016Appointment of Mr Johnny Grey as a director on 8 September 2016 (2 pages)
7 October 2016Termination of appointment of John Wakefield as a director on 1 September 2016 (1 page)
7 October 2016Termination of appointment of Dominic Anthony Holmes as a director on 10 September 2016 (1 page)
7 October 2016Termination of appointment of John Wakefield as a director on 1 September 2016 (1 page)
7 October 2016Appointment of Mr Johnny Grey as a director on 8 September 2016 (2 pages)
7 October 2016Termination of appointment of Dominic Anthony Holmes as a director on 10 September 2016 (1 page)
7 October 2016Appointment of Miss Sarah Simon as a director on 1 September 2016 (2 pages)
25 August 2016Registered office address changed from Unit 2 2nd Floor 1 Bradstone Road Manchester M8 8WA to C/O a Quarter Ltd 82 King Street Manchester M2 4WQ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Unit 2 2nd Floor 1 Bradstone Road Manchester M8 8WA to C/O a Quarter Ltd 82 King Street Manchester M2 4WQ on 25 August 2016 (1 page)
2 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
11 July 2016Termination of appointment of Jake Mclellan as a secretary on 1 January 2016 (1 page)
11 July 2016Termination of appointment of Jake Mclellan as a secretary on 1 January 2016 (1 page)
4 July 2016Appointment of Mr John Wakefield as a director on 1 June 2016 (2 pages)
4 July 2016Appointment of Mr John Wakefield as a director on 1 June 2016 (2 pages)
5 May 2016Appointment of Mr Dominic Anthony Holmes as a secretary on 1 April 2016 (2 pages)
5 May 2016Appointment of Mr Dominic Anthony Holmes as a secretary on 1 April 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 April 2016Termination of appointment of Jake William Mclellan as a director on 1 January 2016 (1 page)
5 April 2016Appointment of Mr Dominic Anthony Holmes as a director on 2 May 2015 (2 pages)
5 April 2016Appointment of Mr Dominic Anthony Holmes as a director on 2 May 2015 (2 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 100
(25 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 100
(25 pages)